Name: | Heritage Design Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 30 Jun 2000 (25 years ago) |
Date of Dissolution: | 17 Dec 2014 (10 years ago) |
Date of Status Change: | 17 Dec 2014 (10 years ago) |
Identification Number: | 000113285 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 8 COUNTRY WAY, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | PROVIDING PROFESSIONAL ENGINEERING, LAND USE PLANNING, DEVELOPMENT AND CONSULTING AND OTHER RELATED ACTIVITIES |
Name | Role | Address |
---|---|---|
LLOYD R. GARIEPY | Agent | 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
CHERYL G PETERSON | TREASURER | 99 MESSENGER STREET PLAINVILLE, MA 02762 USA |
Name | Role | Address |
---|---|---|
CHERYL G PETERSON | SECRETARY | 99 MESSENGER STREET PLAINVILLE, MA 02762 USA |
Name | Role | Address |
---|---|---|
CHERYL G PETERSON | PRESIDENT | 99 MESSENGER STREET PLAINVILLE, MA 02762- USA |
Number | Name | File Date |
---|---|---|
201451355570 | Articles of Dissolution | 2014-12-17 |
201434392000 | Annual Report | 2014-01-28 |
201310126110 | Annual Report | 2013-01-22 |
201289695040 | Annual Report | 2012-02-14 |
201289584380 | Articles of Amendment | 2012-02-14 |
201183810620 | Annual Report | 2011-10-06 |
201182438230 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201059517640 | Annual Report | 2010-02-24 |
200940849530 | Annual Report | 2009-01-21 |
200810142280 | Statement of Change of Registered/Resident Agent Office | 2008-04-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State